Tuesday, November 29, 2016

Received Date
2016-11-29
Edit Search
Download CSV

 

19 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102012 California Air Resources Board (ARB) Revised - Short-Lived Climate Pollutant Reduction Strategy
2016041058 City of Apple Valley Project Jupiter Distribution Warehouse, Site Plan Review No. 2015-01
2016094001 United States Department of the Interior, Indian Affairs San Manuel Band of Mission Indians Rezek Fee-to-Trust Project
2016114004 United States Department of the Interior, Indian Affairs Redding Rancheria Fee-to-Trust and Casino Project
2016111068 California State University Board of Trustees CSUCI Specific Reuse Plan Amendment and Phase 2 Development of East Campus Residential Neighborhood
2016118383 California Department of Transportation, District 1 Crescent City Maintenance yard
2016118386 Department of Consumer Affairs Lease of Existing Office Space
2007052066 California Department of Forestry and Fire Protection (CAL FIRE) Use of Fire Suppressant Chemicals to Aid in Control of Wildfires MND Addendum
2016112061 City of Mountain View Pear Avenue Mixed Use Office/Residential Project
2016111067 City of Needles Medical Investors Group LLC - Medical Cannabis Facility - PM 19300
2014051008 Orange County Santa Ana River Parkway Extension Project
2010121008 Orange County M2 NCCP/HCP Environmental Impact Report/Environmental Impact Statement
2016118387 California Department of Parks and Recreation Issue Right of Entry Permit for Davis Peak Cal Fire Mastication Project
2014011009 Riverside County San Gorgonio Crossings SAN GORGONIO CROSSING - ENVIRONMENTAL IMPACT REPORT (EIR NO. 534) GENERAL PLAN AMENDMENT (GPA NO. 1079) CHANGE OF ZONE (CZ NO. 7799), PAR
2016022055 Silicon Valley Clean Water (SVCW) Silicon Valley Clean Water Wastewater Conveyance System and Treatment Plant Reliability Improvement Project
2016118384 Department of Toxic Substances Control Liberty Village Apartments Removal Action Workplan
2016118385 University of California, Los Angeles MP 200 Public Area Improvements
2015021079 Ventura County Watershed Protection District Santa Clara River Levee Improvements Downstream of Union Pacific Railroad (SCR-3) Project (Lake or Streambed Alteration Agreement No. 1600-2016-0114-R5)
2016111066 City of Woodlake N. Valencia Boulevard Improvement Project